UKBizDB.co.uk

OCHIL DEVELOPMENTS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ochil Developments (uk) Limited. The company was founded 22 years ago and was given the registration number SC231707. The firm's registered office is in NEAR AUCHTERARDER. You can find them at Kirkton Farm, , Near Auchterarder, Perthshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OCHIL DEVELOPMENTS (UK) LIMITED
Company Number:SC231707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2002
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Kirkton Farm, Near Auchterarder, Perthshire, United Kingdom, PH4 1RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary30 August 2012Active
20, Arlington Street, St James's, London, United Kingdom, SW1X 1RG

Director12 February 2013Active
Kirkton Farm, Near Auchterarder, United Kingdom, PH4 1RF

Director01 July 2002Active
5, New Street Square, London, EC4A 3TW

Director12 February 2013Active
242 West George Street, Glasgow, G2 4QY

Nominee Secretary21 May 2002Active
The Maltings, Moray Street, Blackford, PH4 1QF

Secretary01 July 2002Active
Edgewood, Tullibardine Crescent, Auchterarder, PH3 1LY

Secretary20 September 2004Active
Robertson House, 1 Whitefriars Crescent, Perth, Scotland, PH2 0PA

Director01 July 2002Active
Tree Tops, 23 Tekels Avenue, Camberley, GU15 2LA

Director01 July 2002Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Director21 May 2002Active

People with Significant Control

Khalid Mohamed Mahdi Altajir
Notified on:28 September 2017
Status:Active
Date of birth:September 1958
Nationality:Emirati
Country of residence:United Kingdom
Address:20, Arlington Street, London, United Kingdom, SW1X 1RG
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maher Al Tajir
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Kirkton Farm, Near Auchterarder, United Kingdom, PH4 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
His Excellency Mohammed Mahdi Al Tajir
Notified on:06 April 2016
Status:Active
Date of birth:December 1931
Nationality:Emirati
Country of residence:United Arab Emirates
Address:PO BOX 1800, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Gazette

Gazette filings brought up to date.

Download
2023-01-25Accounts

Accounts with accounts type small.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type small.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type small.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.